Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIMITFREE 2000 LIMITED
Company Information for

LIMITFREE 2000 LIMITED

EXETER, DEVON, EX1,
Company Registration Number
03077763
Private Limited Company
Dissolved

Dissolved 2017-03-06

Company Overview

About Limitfree 2000 Ltd
LIMITFREE 2000 LIMITED was founded on 1995-07-10 and had its registered office in Exeter. The company was dissolved on the 2017-03-06 and is no longer trading or active.

Key Data
Company Name
LIMITFREE 2000 LIMITED
 
Legal Registered Office
EXETER
DEVON
 
Filing Information
Company Number 03077763
Date formed 1995-07-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-01-31
Date Dissolved 2017-03-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-25 02:52:34
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LIMITFREE 2000 LIMITED

Current Directors
Officer Role Date Appointed
PAUL TIMOTHY BRYNE
Company Secretary 2003-02-01
ALISON MARY BYRNE
Director 2002-04-01
PAUL TIMOTHY BYRNE
Director 2008-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP GERARD BYRNE
Company Secretary 2002-04-01 2003-02-01
ALISON MARY BYRNE
Company Secretary 2000-05-31 2002-04-01
PHILIP GERARD BYRNE
Director 1995-11-10 2002-04-01
SIMON HARVEY THORNTON
Company Secretary 1995-11-10 2000-03-31
SHARON JANE LONG
Company Secretary 1995-07-10 1995-11-10
JAMES NICHOLAS GILLIES HAWKINS
Director 1995-07-10 1995-11-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-07-10 1995-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON MARY BYRNE BYRNE ASSOCIATES LIMITED Director 2004-06-01 CURRENT 2000-06-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-03-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-064.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-06-22AA31/01/16 TOTAL EXEMPTION SMALL
2016-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2016 FROM SUITE 3 FARLEIGH HOUSE FARLEIGH COURT OLD WESTON ROAD FLAX BOURTON BRISTOL BS48 1UR
2016-03-094.70DECLARATION OF SOLVENCY
2016-03-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-09LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-094.70DECLARATION OF SOLVENCY
2016-03-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-09LRESSPSPECIAL RESOLUTION TO WIND UP
2015-09-24AA31/01/15 TOTAL EXEMPTION SMALL
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-09AR0109/07/15 FULL LIST
2014-08-15AA31/01/14 TOTAL EXEMPTION SMALL
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-15AR0109/07/14 FULL LIST
2013-10-24AA31/01/13 TOTAL EXEMPTION SMALL
2013-08-28AR0109/07/13 FULL LIST
2012-07-20AA31/01/12 TOTAL EXEMPTION SMALL
2012-07-14AR0109/07/12 FULL LIST
2011-07-12AR0109/07/11 FULL LIST
2011-07-01AA31/01/11 TOTAL EXEMPTION SMALL
2010-08-23AA31/01/10 TOTAL EXEMPTION SMALL
2010-08-05AR0109/07/10 FULL LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL TIMOTHY BYRNE / 01/07/2010
2009-08-05363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / ALISON BYRNE / 25/06/2009
2009-06-24AA31/01/09 TOTAL EXEMPTION SMALL
2008-07-11363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-06-04AA31/01/08 TOTAL EXEMPTION SMALL
2008-03-12288aDIRECTOR APPOINTED PAUL TIMOTHY BYRNE
2008-03-12123NC INC ALREADY ADJUSTED 11/03/08
2008-03-12RES12VARYING SHARE RIGHTS AND NAMES
2008-03-12RES01ADOPT ARTICLES 11/03/2008
2007-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-07-31363aRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2006-07-11363aRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-07-11190LOCATION OF DEBENTURE REGISTER
2006-07-11353LOCATION OF REGISTER OF MEMBERS
2006-07-11287REGISTERED OFFICE CHANGED ON 11/07/06 FROM: SUITE 3 FARLEIGH HOUSE FARLEIGH COURT OLD WESTONROAD FLAX BOURTON BRISTOL BS48 1UR
2006-07-11288cDIRECTOR'S PARTICULARS CHANGED
2006-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-19287REGISTERED OFFICE CHANGED ON 19/01/06 FROM: THE COACH HOUSE FOLLEIGH LANE LONG ASTON BRISTOL BS41 9JB
2005-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-07-14363(288)SECRETARY'S PARTICULARS CHANGED
2005-07-14363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2004-07-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-15363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2004-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2003-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-08-01225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/01/03
2003-07-21363sRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2003-02-10288aNEW SECRETARY APPOINTED
2003-02-10288bSECRETARY RESIGNED
2003-02-1088(2)R
2003-02-04395PARTICULARS OF MORTGAGE/CHARGE
2002-08-16287REGISTERED OFFICE CHANGED ON 16/08/02 FROM: ST KILIAN HOUSE 38 WHITELADIES ROAD CLIFTON BRISTOL BS8 2LG
2002-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01
2002-07-16363sRETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS
2002-05-01288bSECRETARY RESIGNED
2002-05-01288bDIRECTOR RESIGNED
2002-05-01288aNEW SECRETARY APPOINTED
2002-04-29288aNEW DIRECTOR APPOINTED
2001-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00
2001-07-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-17363sRETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS
2000-11-02CERTNMCOMPANY NAME CHANGED BYRNE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 03/11/00
2000-07-19288bSECRETARY RESIGNED
2000-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99
2000-07-19288aNEW SECRETARY APPOINTED
2000-07-19363(288)SECRETARY RESIGNED
2000-07-19363sRETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS
1999-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98
1999-07-12363sRETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS
1998-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97
1998-09-11363sRETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS
1997-10-26363sRETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS
1997-05-13SRES03EXEMPTION FROM APPOINTING AUDITORS 07/05/97
1997-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96
1996-08-15363(288)DIRECTOR'S PARTICULARS CHANGED
1996-08-15363sRETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to LIMITFREE 2000 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-25
Appointment of Liquidators2016-03-07
Resolutions for Winding-up2016-03-07
Notices to Creditors2016-03-07
Fines / Sanctions
No fines or sanctions have been issued against LIMITFREE 2000 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2003-02-04 Outstanding AIB GROUP (UK) P.L.C.
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIMITFREE 2000 LIMITED

Intangible Assets
Patents
We have not found any records of LIMITFREE 2000 LIMITED registering or being granted any patents
Domain Names

LIMITFREE 2000 LIMITED owns 1 domain names.

byrneassociates.co.uk  

Trademarks
We have not found any records of LIMITFREE 2000 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIMITFREE 2000 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as LIMITFREE 2000 LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where LIMITFREE 2000 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyLIMITFREE 2000 LIMITEDEvent Date2016-10-20
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that a final general meeting of Members will be held at the offices of Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT on 24 November 2016 at 10.30 am for the purpose of having a final account laid before it by the Liquidator, showing the manner in which the winding-up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies for the meeting must be lodged at the above address no later than 12.00 noon on the last working day preceding the meeting. David Gerard Kirk (IP No. 8830 ) Liquidator : Kirks, 5 Barnfield Crescent, Exeter EX1 1QT : Contact: Daniel Jeeves Tel: 01392 474303 Email: daniel@kirks.co.uk
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLIMITFREE 2000 LTDEvent Date2016-03-02
David Kirk , (IP No. 8830) of Kirks , 5 Barnfield Crescent, Exeter, EX1 1QT . : Further enquiries contact: Daniel Jeeves, Email: daniel@kirks.co.uk, Tel: 01392 474303
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLIMITFREE 2000 LTDEvent Date2016-03-02
At a General Meeting of the members of the above named company, duly convened and held at 154 High Street, Portishead, Bristol, Avon, BS20 6PY on 02 March 2016 , the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: Pursuant to Section 84(1)(b) of the Insolvency Act 1986 the company be wound up voluntarily and that David Kirk , (IP No. 8830) of Kirks , 5 Barnfield Crescent, Exeter, EX1 1QT be and he is hereby appointed liquidator of the company for the purposes of such winding up. Further enquiries contact: Daniel Jeeves, Email: daniel@kirks.co.uk, Tel: 01392 474303
 
Initiating party Event TypeNotices to Creditors
Defending partyLIMITFREE 2000 LTDEvent Date2016-03-02
On 2 March 2016 the above named company was placed into Members Voluntary Liquidation and David G Kirk of Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT was appointed liquidator by a resolution of the members. The company is presently expected to be able to pay its known liabilities in full. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 06 April 2016 to send in their full names, addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned David G Kirk of Kirks, 5 Barnfield Crescent, Exeter, Devon, EX1 1QT the liquidator of the said company, and, if so required by notice in writing from the said liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Office Holder details: David G Kirk , (IP No. 8830) of Kirks , 5 Barnfield Crescent, Exeter, EX1 1QT . Further enquiries contact: Daniel Jeeves, Email: daniel@kirks.co.uk, Tel: 01392 474303
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIMITFREE 2000 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIMITFREE 2000 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.